CORNWALL ROAD PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 02927530
Status Active
Incorporation Date 10 May 1994
Company Type Private Limited Company
Address METROLINE HOUSE, 118 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CORNWALL ROAD PROPERTIES LIMITED are www.cornwallroadproperties.co.uk, and www.cornwall-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Cornwall Road Properties Limited is a Private Limited Company. The company registration number is 02927530. Cornwall Road Properties Limited has been working since 10 May 1994. The present status of the company is Active. The registered address of Cornwall Road Properties Limited is Metroline House 118 College Road Harrow Middlesex Ha1 1bq. The company`s financial liabilities are £18.95k. It is £3.93k against last year. The cash in hand is £24.27k. It is £6.18k against last year. And the total assets are £24.27k, which is £2.67k against last year. DELL, Sharon Ann is a Secretary of the company. ALLAWAY, Jeffrey is a Director of the company. DELL, Sharon Ann is a Director of the company. SMITH, Timothy Charles is a Director of the company. Secretary POLKINHORNE, Denis Arthur has been resigned. Secretary READ, Peter Graham has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director HAMMERSLEY, Helen has been resigned. Director HARKNES, Maxwell has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director POLKINHORNE, Denis Arthur has been resigned. Director READ, Peter Graham has been resigned. Director SHEPHERD, Robert Nicholas has been resigned. Director WALKER, Leslie has been resigned. Director WARREN, Maria Teresa has been resigned. The company operates in "Management of real estate on a fee or contract basis".


cornwall road properties Key Finiance

LIABILITIES £18.95k
+26%
CASH £24.27k
+34%
TOTAL ASSETS £24.27k
+12%
All Financial Figures

Current Directors

Secretary
DELL, Sharon Ann
Appointed Date: 01 April 2005

Director
ALLAWAY, Jeffrey
Appointed Date: 10 March 2008
63 years old

Director
DELL, Sharon Ann
Appointed Date: 14 May 1998
64 years old

Director
SMITH, Timothy Charles
Appointed Date: 17 May 1994
73 years old

Resigned Directors

Secretary
POLKINHORNE, Denis Arthur
Resigned: 20 November 1995
Appointed Date: 17 May 1994

Secretary
READ, Peter Graham
Resigned: 01 April 2005
Appointed Date: 20 November 1995

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 17 May 1994
Appointed Date: 10 May 1994

Director
HAMMERSLEY, Helen
Resigned: 06 December 1994
Appointed Date: 17 May 1994
100 years old

Director
HARKNES, Maxwell
Resigned: 14 May 1998
Appointed Date: 17 May 1994
69 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 17 May 1994
Appointed Date: 10 May 1994
62 years old

Director
POLKINHORNE, Denis Arthur
Resigned: 10 December 1999
Appointed Date: 17 May 1994
101 years old

Director
READ, Peter Graham
Resigned: 01 April 2005
Appointed Date: 20 November 1995
76 years old

Director
SHEPHERD, Robert Nicholas
Resigned: 23 May 2007
Appointed Date: 20 November 2000
58 years old

Director
WALKER, Leslie
Resigned: 31 March 2008
Appointed Date: 01 April 2005
74 years old

Director
WARREN, Maria Teresa
Resigned: 13 February 2006
Appointed Date: 08 December 1994
62 years old

CORNWALL ROAD PROPERTIES LIMITED Events

10 May 2017
Confirmation statement made on 10 May 2017 with updates
09 May 2017
Total exemption small company accounts made up to 30 September 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 14

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
01 Jun 1994
New director appointed

23 May 1994
Ad 17/05/94--------- £ si 12@1=12 £ ic 2/14

23 May 1994
Director resigned

23 May 1994
Secretary resigned

10 May 1994
Incorporation